ARCHBOLD ACCOUNTANCY LTD
ANGUS

Hellopages » Angus » Angus » DD10 8PH

Company number SC260245
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address 182 HIGH STREET, MONTROSE, ANGUS, DD10 8PH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARCHBOLD ACCOUNTANCY LTD are www.archboldaccountancy.co.uk, and www.archbold-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Laurencekirk Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archbold Accountancy Ltd is a Private Limited Company. The company registration number is SC260245. Archbold Accountancy Ltd has been working since 03 December 2003. The present status of the company is Active. The registered address of Archbold Accountancy Ltd is 182 High Street Montrose Angus Dd10 8ph. . ARCHBOLD, John is a Director of the company. ARCHBOLD, Lynn Jamieson is a Director of the company. BIRSE-ARCHBOLD, Craig John is a Director of the company. Secretary DOWNIE, Jane Laura has been resigned. Secretary KEITH, John Leonard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
ARCHBOLD, John
Appointed Date: 12 December 2003
71 years old

Director
ARCHBOLD, Lynn Jamieson
Appointed Date: 01 January 2005
71 years old

Director
BIRSE-ARCHBOLD, Craig John
Appointed Date: 01 August 2012
48 years old

Resigned Directors

Secretary
DOWNIE, Jane Laura
Resigned: 01 September 2013
Appointed Date: 12 December 2003

Secretary
KEITH, John Leonard
Resigned: 03 February 2011
Appointed Date: 03 December 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 December 2003
Appointed Date: 03 December 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Mrs Lynn Jamieson Archbold
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Archbold
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHBOLD ACCOUNTANCY LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3

07 Mar 2015
Registration of charge SC2602450006, created on 27 February 2015
...
... and 58 more events
18 Dec 2003
New director appointed
18 Dec 2003
New secretary appointed
12 Dec 2003
Director resigned
12 Dec 2003
Secretary resigned
03 Dec 2003
Incorporation

ARCHBOLD ACCOUNTANCY LTD Charges

27 February 2015
Charge code SC26 0245 0006
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 26 blaikies mews, deans road, dundee. Title number ang…
26 February 2015
Charge code SC26 0245 0005
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 35 cairnie street, arbroath. Title number ANG60578…
17 February 2015
Charge code SC26 0245 0004
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
13 April 2007
Floating charge
Delivered: 18 April 2007
Status: Satisfied on 31 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…
13 February 2007
Bond & floating charge
Delivered: 3 March 2007
Status: Satisfied on 31 January 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
9 May 2005
Bond & floating charge
Delivered: 13 May 2005
Status: Satisfied on 16 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…